- Company Overview for L.R.C. (4X4) HOLDINGS LIMITED (06951819)
- Filing history for L.R.C. (4X4) HOLDINGS LIMITED (06951819)
- People for L.R.C. (4X4) HOLDINGS LIMITED (06951819)
- Charges for L.R.C. (4X4) HOLDINGS LIMITED (06951819)
- More for L.R.C. (4X4) HOLDINGS LIMITED (06951819)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | SH08 | Change of share class name or designation | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
24 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Aug 2009 | 288a | Director and secretary appointed sheila gibbins | |
19 Aug 2009 | 288a | Director appointed mark gibbins | |
19 Aug 2009 | 288a | Director appointed john pollard | |
13 Aug 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 | |
13 Aug 2009 | 88(2) | Ad 09/07/09\gbp si 60@1=60\gbp ic 1/61\ | |
07 Jul 2009 | 288b | Appointment terminated director barbara kahan | |
03 Jul 2009 | NEWINC | Incorporation |